Website Logo

Williston Park, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Williston Park.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Marianna Accardo, Williston Park NY

Address: 68 Syracuse St Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-10-70675-reg7: "Marianna Accardo's Chapter 7 bankruptcy, filed in Williston Park, NY in 02.02.2010, led to asset liquidation, with the case closing in 2010-05-04."
Marianna Accardo — New York

David Adamsky, Williston Park NY

Address: 103 High St Williston Park, NY 11596
Bankruptcy Case 8-12-70350-ast Summary: "The case of David Adamsky in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in 01.23.2012 and discharged early 05/17/2012, focusing on asset liquidation to repay creditors."
David Adamsky — New York

Emine Altinkaya, Williston Park NY

Address: 200 Primrose Rd Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-11-70459-reg: "The case of Emine Altinkaya in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in January 31, 2011 and discharged early April 26, 2011, focusing on asset liquidation to repay creditors."
Emine Altinkaya — New York

Jeffrey P Antonsen, Williston Park NY

Address: 387 Congress Ave Williston Park, NY 11596
Bankruptcy Case 8-11-75390-dte Overview: "Jeffrey P Antonsen's Chapter 7 bankruptcy, filed in Williston Park, NY in July 29, 2011, led to asset liquidation, with the case closing in November 8, 2011."
Jeffrey P Antonsen — New York

Jose C Becerra, Williston Park NY

Address: 147 E Williston Ave Williston Park, NY 11596
Bankruptcy Case 8-11-73307-ast Summary: "The case of Jose C Becerra in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Jose C Becerra — New York

Fred H Berger, Williston Park NY

Address: 670 Willis Ave Apt 1 Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-13-70214-ast: "In a Chapter 7 bankruptcy case, Fred H Berger from Williston Park, NY, saw their proceedings start in 01.16.2013 and complete by April 25, 2013, involving asset liquidation."
Fred H Berger — New York

David E Biggs, Williston Park NY

Address: 71 Bengeyfield Dr Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77406-reg: "The case of David E Biggs in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early January 24, 2012, focusing on asset liquidation to repay creditors."
David E Biggs — New York

Jr Ralph Bonelli, Williston Park NY

Address: 176 Capitol Ave Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78470-ast: "In Williston Park, NY, Jr Ralph Bonelli filed for Chapter 7 bankruptcy in November 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Jr Ralph Bonelli — New York

Huguette Borno, Williston Park NY

Address: 600 Willis Ave Apt 3E Williston Park, NY 11596
Bankruptcy Case 8-11-70557-ast Summary: "Huguette Borno's bankruptcy, initiated in 02/02/2011 and concluded by 2011-05-03 in Williston Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huguette Borno — New York

Ricardo Miguel Caetano, Williston Park NY

Address: 33 Fordham St Williston Park, NY 11596
Bankruptcy Case 8-12-74608-reg Summary: "Ricardo Miguel Caetano's bankruptcy, initiated in July 2012 and concluded by 2012-11-17 in Williston Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Miguel Caetano — New York

Tara Caporicci, Williston Park NY

Address: 152 Cushing Ave Williston Park, NY 11596
Bankruptcy Case 8-09-78905-dte Overview: "The bankruptcy filing by Tara Caporicci, undertaken in 11/19/2009 in Williston Park, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Tara Caporicci — New York

Thomas Conger, Williston Park NY

Address: 22 Lehigh St Williston Park, NY 11596
Bankruptcy Case 8-10-79127-dte Summary: "In a Chapter 7 bankruptcy case, Thomas Conger from Williston Park, NY, saw their proceedings start in 11.22.2010 and complete by 02/16/2011, involving asset liquidation."
Thomas Conger — New York

Veronica Dejulio, Williston Park NY

Address: PO Box 401 Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76342-dte: "The case of Veronica Dejulio in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in 08/12/2010 and discharged early 2010-12-05, focusing on asset liquidation to repay creditors."
Veronica Dejulio — New York

Mitchell Delgais, Williston Park NY

Address: 33 Meritoria Dr Williston Park, NY 11596
Bankruptcy Case 8-11-77675-reg Summary: "The bankruptcy filing by Mitchell Delgais, undertaken in 2011-10-28 in Williston Park, NY under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Mitchell Delgais — New York

Smith Marilene Duarte, Williston Park NY

Address: 24 Amherst St Williston Park, NY 11596-1835
Bankruptcy Case 8-15-70093-las Summary: "In a Chapter 7 bankruptcy case, Smith Marilene Duarte from Williston Park, NY, saw their proceedings start in 01/11/2015 and complete by Apr 11, 2015, involving asset liquidation."
Smith Marilene Duarte — New York

Edward D Duarte, Williston Park NY

Address: 24 Amherst St Williston Park, NY 11596-1835
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-74283-ast: "Chapter 13 bankruptcy for Edward D Duarte in Williston Park, NY began in 08.07.2008, focusing on debt restructuring, concluding with plan fulfillment in 09/24/2013."
Edward D Duarte — New York

Melanie A Englert, Williston Park NY

Address: PO Box 188 Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-12-75796-dte7: "In Williston Park, NY, Melanie A Englert filed for Chapter 7 bankruptcy in 09.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Melanie A Englert — New York

Alejandro Estrada, Williston Park NY

Address: 580 Willis Ave Apt Olk Williston Park, NY 11596
Bankruptcy Case 8-10-71148-ast Overview: "Alejandro Estrada's bankruptcy, initiated in February 25, 2010 and concluded by 05.25.2010 in Williston Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Estrada — New York

Joseph Gagliardi, Williston Park NY

Address: 475 Mineola Blvd Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-11-78393-dte: "The case of Joseph Gagliardi in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early March 24, 2012, focusing on asset liquidation to repay creditors."
Joseph Gagliardi — New York

Kelly A Gillen, Williston Park NY

Address: 77 Syracuse St Williston Park, NY 11596-1335
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73681-ast: "Williston Park, NY resident Kelly A Gillen's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Kelly A Gillen — New York

Victor Gorbea, Williston Park NY

Address: 111 Syracuse St Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-10-74437-dte7: "The bankruptcy filing by Victor Gorbea, undertaken in June 2010 in Williston Park, NY under Chapter 7, concluded with discharge in Sep 14, 2010 after liquidating assets."
Victor Gorbea — New York

James Francis Henson, Williston Park NY

Address: 6 Oakley Ln Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-13-75936-reg: "Williston Park, NY resident James Francis Henson's November 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2014."
James Francis Henson — New York

Johanna Ingrao, Williston Park NY

Address: 156 Cushing Ave Williston Park, NY 11596-1638
Bankruptcy Case 8-15-74410-ast Overview: "The case of Johanna Ingrao in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-14 and discharged early Jan 12, 2016, focusing on asset liquidation to repay creditors."
Johanna Ingrao — New York

Vrinda Samira Jagan, Williston Park NY

Address: 45 Princeton St Williston Park, NY 11596-1326
Bankruptcy Case 8-15-74781-reg Summary: "The bankruptcy record of Vrinda Samira Jagan from Williston Park, NY, shows a Chapter 7 case filed in November 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-07."
Vrinda Samira Jagan — New York

Jr Patrick J Kiernan, Williston Park NY

Address: 55 Capitol Ave Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-12-70077-reg: "The bankruptcy record of Jr Patrick J Kiernan from Williston Park, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Jr Patrick J Kiernan — New York

Joanne N King, Williston Park NY

Address: 34 Lehigh St Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-13-71662-dte: "In a Chapter 7 bankruptcy case, Joanne N King from Williston Park, NY, saw her proceedings start in 04.01.2013 and complete by 07/09/2013, involving asset liquidation."
Joanne N King — New York

Christine May Lai, Williston Park NY

Address: 600 Willis Ave Apt 2E Williston Park, NY 11596
Bankruptcy Case 8-13-74759-dte Overview: "In a Chapter 7 bankruptcy case, Christine May Lai from Williston Park, NY, saw her proceedings start in September 2013 and complete by 12/24/2013, involving asset liquidation."
Christine May Lai — New York

Paula Lamontagne, Williston Park NY

Address: 22 Lehigh St Williston Park, NY 11596-1320
Bankruptcy Case 8-15-70194-reg Overview: "The bankruptcy record of Paula Lamontagne from Williston Park, NY, shows a Chapter 7 case filed in 01.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-19."
Paula Lamontagne — New York

Allan Leventhal, Williston Park NY

Address: 53 Lehigh St Williston Park, NY 11596
Concise Description of Bankruptcy Case 1-10-49489-jf7: "The bankruptcy record of Allan Leventhal from Williston Park, NY, shows a Chapter 7 case filed in October 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Allan Leventhal — New York

Mark Marrero, Williston Park NY

Address: 386 Roslyn Rd Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73566-dte: "The bankruptcy record of Mark Marrero from Williston Park, NY, shows a Chapter 7 case filed in 07.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2013."
Mark Marrero — New York

Daniel A Martinez, Williston Park NY

Address: 666 Willis Ave Williston Park, NY 11596
Bankruptcy Case 8-11-71498-dte Overview: "The case of Daniel A Martinez in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-11 and discharged early 06/08/2011, focusing on asset liquidation to repay creditors."
Daniel A Martinez — New York

Pamela Mason, Williston Park NY

Address: 580 Willis Ave Apt 4H Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-13-76209-dte7: "In a Chapter 7 bankruptcy case, Pamela Mason from Williston Park, NY, saw her proceedings start in December 12, 2013 and complete by March 2014, involving asset liquidation."
Pamela Mason — New York

Patricia A Mccarthy, Williston Park NY

Address: 89 Princeton St Williston Park, NY 11596-1328
Bankruptcy Case 8-15-72947-reg Overview: "In Williston Park, NY, Patricia A Mccarthy filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2015."
Patricia A Mccarthy — New York

Patrick N Mccarthy, Williston Park NY

Address: 89 Princeton St Williston Park, NY 11596-1328
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72947-reg: "The bankruptcy filing by Patrick N Mccarthy, undertaken in 2015-07-10 in Williston Park, NY under Chapter 7, concluded with discharge in 2015-10-08 after liquidating assets."
Patrick N Mccarthy — New York

Diane Meshejian, Williston Park NY

Address: 44 Exeter St Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-11-74159-reg7: "Diane Meshejian's bankruptcy, initiated in Jun 10, 2011 and concluded by October 3, 2011 in Williston Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Meshejian — New York

Thomas Joseph Moschetto, Williston Park NY

Address: 15 Fordham St Williston Park, NY 11596-1822
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75452-las: "The bankruptcy filing by Thomas Joseph Moschetto, undertaken in 12/22/2015 in Williston Park, NY under Chapter 7, concluded with discharge in 03/21/2016 after liquidating assets."
Thomas Joseph Moschetto — New York

Thomas Munno, Williston Park NY

Address: 142 William St Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71924-ast: "The bankruptcy record of Thomas Munno from Williston Park, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2010."
Thomas Munno — New York

Paul Gorham Navarra, Williston Park NY

Address: 188 Broad St Williston Park, NY 11596-1306
Bankruptcy Case 8-15-71857-las Overview: "Paul Gorham Navarra's Chapter 7 bankruptcy, filed in Williston Park, NY in Apr 30, 2015, led to asset liquidation, with the case closing in 2015-07-29."
Paul Gorham Navarra — New York

Edward Nienstedt, Williston Park NY

Address: 37 Orchard Dr Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77264-dte: "Edward Nienstedt's bankruptcy, initiated in 09.16.2010 and concluded by 12/14/2010 in Williston Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Nienstedt — New York

Anish Raju, Williston Park NY

Address: 464 Pennsylvania Ave Williston Park, NY 11596-2331
Concise Description of Bankruptcy Case 8-2014-73543-las7: "The case of Anish Raju in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in July 31, 2014 and discharged early Oct 29, 2014, focusing on asset liquidation to repay creditors."
Anish Raju — New York

Courtney K Ramcharitar, Williston Park NY

Address: 160 Capitol Ave Fl 2 Williston Park, NY 11596
Bankruptcy Case 8-13-70550-reg Summary: "In Williston Park, NY, Courtney K Ramcharitar filed for Chapter 7 bankruptcy in 2013-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2013."
Courtney K Ramcharitar — New York

Dalid Rios, Williston Park NY

Address: 718 Foch Blvd Williston Park, NY 11596-1010
Brief Overview of Bankruptcy Case 8-15-74784-las: "In a Chapter 7 bankruptcy case, Dalid Rios from Williston Park, NY, saw their proceedings start in 2015-11-09 and complete by February 7, 2016, involving asset liquidation."
Dalid Rios — New York

Millie Roa, Williston Park NY

Address: 580 Willis Ave Apt 1A Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-13-72613-reg: "Williston Park, NY resident Millie Roa's May 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-22."
Millie Roa — New York

Mark Rocco, Williston Park NY

Address: 83 Cushing Ave Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-10-75178-ast7: "Williston Park, NY resident Mark Rocco's 07/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-25."
Mark Rocco — New York

Carl Sampogna, Williston Park NY

Address: 98 Custer Ave Williston Park, NY 11596-2301
Concise Description of Bankruptcy Case 8-15-75535-ast7: "Williston Park, NY resident Carl Sampogna's 2015-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2016."
Carl Sampogna — New York

Stephanie Connie Sassano, Williston Park NY

Address: 512 Nassau Blvd Williston Park, NY 11596
Bankruptcy Case 8-11-78285-dte Summary: "The bankruptcy record of Stephanie Connie Sassano from Williston Park, NY, shows a Chapter 7 case filed in Nov 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2012."
Stephanie Connie Sassano — New York

Anthony T Scibelli, Williston Park NY

Address: 52 Syracuse St Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75304-reg: "In a Chapter 7 bankruptcy case, Anthony T Scibelli from Williston Park, NY, saw their proceedings start in 2011-07-26 and complete by 11/08/2011, involving asset liquidation."
Anthony T Scibelli — New York

Myong Song, Williston Park NY

Address: 116 Capitol Ave Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41972-cec: "The case of Myong Song in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 11, 2010 and discharged early 06/16/2010, focusing on asset liquidation to repay creditors."
Myong Song — New York

Virginia S Sullivan, Williston Park NY

Address: 56 Cornell St Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-13-73270-reg7: "In Williston Park, NY, Virginia S Sullivan filed for Chapter 7 bankruptcy in Jun 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Virginia S Sullivan — New York

Tatiana Vani, Williston Park NY

Address: 75 Lipton Ln Williston Park, NY 11596-1028
Concise Description of Bankruptcy Case 8-15-70780-ast7: "In a Chapter 7 bankruptcy case, Tatiana Vani from Williston Park, NY, saw her proceedings start in February 2015 and complete by 05.28.2015, involving asset liquidation."
Tatiana Vani — New York

Christina Vanliew, Williston Park NY

Address: 85 Center St Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-11-70607-dte7: "The case of Christina Vanliew in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in February 4, 2011 and discharged early 2011-05-04, focusing on asset liquidation to repay creditors."
Christina Vanliew — New York

Explore Free Bankruptcy Records by State